Background WavePink WaveYellow Wave

ERIC WRIGHT COMMERCIAL LIMITED (03518829)

ERIC WRIGHT COMMERCIAL LIMITED (03518829) is an active UK company. incorporated on 27 February 1998. with registered office in Preston Lancashire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ERIC WRIGHT COMMERCIAL LIMITED has been registered for 28 years. Current directors include CHADWICK, Gillian, HARTLEY, Jeremy Peter.

Company Number
03518829
Status
active
Type
ltd
Incorporated
27 February 1998
Age
28 years
Address
Sceptre House, Preston Lancashire, PR5 6AW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHADWICK, Gillian, HARTLEY, Jeremy Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERIC WRIGHT COMMERCIAL LIMITED

ERIC WRIGHT COMMERCIAL LIMITED is an active company incorporated on 27 February 1998 with the registered office located in Preston Lancashire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ERIC WRIGHT COMMERCIAL LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03518829

LTD Company

Age

28 Years

Incorporated 27 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

MAPLE GROVE DEVELOPMENTS LIMITED
From: 19 May 1998To: 13 December 2002
COBCO (230) LIMITED
From: 27 February 1998To: 19 May 1998
Contact
Address

Sceptre House Sceptre Way Bamber Bridge Preston Lancashire, PR5 6AW,

Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Dec 09
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Feb 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

RAWLINSON, Deborah Jane

Active
Sceptre Way, PrestonPR5 6AW
Secretary
Appointed 22 Jun 2016

CHADWICK, Gillian

Active
Sceptre Way, PrestonPR5 6AW
Born October 1979
Director
Appointed 01 Dec 2025

HARTLEY, Jeremy Peter

Active
Sceptre Way, PrestonPR5 6AW
Born October 1965
Director
Appointed 04 Jul 2012

LOWE, Sarah Joelle

Resigned
Sceptre House, Preston LancashirePR5 6AW
Secretary
Appointed 16 Sept 2010
Resigned 22 Jun 2016

MILLER, Janette Michele

Resigned
Chanters Farm, ManchesterM46 9EF
Secretary
Appointed 14 May 1998
Resigned 04 Dec 2009

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate secretary
Appointed 27 Feb 1998
Resigned 14 May 1998

CARTER, James Francis

Resigned
Sceptre House, Preston LancashirePR5 6AW
Born June 1955
Director
Appointed 14 May 1998
Resigned 13 Jan 2025

COLLIER, Michael Edward

Resigned
Chanters Farmhouse, AthertonM46 9EF
Born November 1954
Director
Appointed 14 May 1998
Resigned 04 Dec 2009

EVENSON, Christopher Mark

Resigned
Sceptre Way, PrestonPR5 6AW
Born July 1959
Director
Appointed 04 Jul 2012
Resigned 30 Jun 2018

FORREST, Peter Graham

Resigned
Sceptre House, Preston LancashirePR5 6AW
Born June 1947
Director
Appointed 14 May 1998
Resigned 04 Jul 2012

HIRST, Karen Jane

Resigned
Sceptre Way, PrestonPR5 6AW
Born March 1968
Director
Appointed 13 Aug 2018
Resigned 31 Oct 2025

WRIGHT, Richard Eric

Resigned
Sceptre House, Preston LancashirePR5 6AW
Born July 1937
Director
Appointed 14 May 1998
Resigned 04 Oct 2017

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 27 Feb 1998
Resigned 14 May 1998

Persons with significant control

1

Sceptre Way, PrestonPR5 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2016
AR01AR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Second Filing Of Form With Form Type
5 October 2012
RP04RP04
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
8 May 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 May 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2001
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2000
AAAnnual Accounts
Legacy
19 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 1999
AAAnnual Accounts
Legacy
16 June 1998
287Change of Registered Office
Legacy
16 June 1998
225Change of Accounting Reference Date
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 May 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 February 1998
NEWINCIncorporation